Maltby
Rotherham
South Yorkshire
S66 8SG
Director Name | Mr Michael Derek Lumb |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(2 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Queens Park Edlington Doncaster DN12 1BT |
Secretary Name | Mr Michael Derek Lumb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(2 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Queens Park Edlington Doncaster DN12 1BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £280 |
Cash | £10,743 |
Current Liabilities | £22,823 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2007 | Statement of affairs (6 pages) |
1 April 2007 | Resolutions
|
1 April 2007 | Appointment of a voluntary liquidator (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: b b I c snydale road barnsley south yorkshire S72 8RP (1 page) |
22 February 2006 | Return made up to 15/02/06; full list of members
|
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 July 2005 | Return made up to 15/02/05; full list of members (7 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: fairclough house 105 redbrook road, barnsley south yorkshire S75 2RG (1 page) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
11 January 2004 | Director's particulars changed (1 page) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
3 March 2000 | Ad 17/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |